Stifford Clays
Essex
RM16 2BT
Director Name | Mr William John Marshall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegate Farm Witcham Road, Mepal Ely Cambridgeshire CB6 2AF |
Secretary Name | Mary Ellen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitegate Farm Witcham Road, Mepal Ely Cambridgeshire CB6 2AF |
Director Name | Mr Steven Brent Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-42 Broadway Grays Essex RM17 6EW |
Registered Address | 40-42 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
2 at £1 | Steven Jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (2 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Steven Brent Jones as a director on 9 April 2015 (1 page) |
12 March 2015 | Appointment of Glenn John Stanley as a director on 1 January 2015 (2 pages) |
12 March 2015 | Appointment of Glenn John Stanley as a director on 1 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 November 2013 | Appointment of Mr Steven Brent Jones as a director (2 pages) |
22 November 2013 | Termination of appointment of William Marshall as a director (1 page) |
22 November 2013 | Termination of appointment of Mary Marshall as a secretary (1 page) |
22 November 2013 | Registered office address changed from Whitegate Farm, Witcham Road Mepal Cambridge Cambridgeshire CB6 2AF on 22 November 2013 (1 page) |
22 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for William John Marshall on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William John Marshall on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
5 February 2008 | Return made up to 04/10/07; full list of members (6 pages) |
4 October 2006 | Incorporation (17 pages) |